HANOVER HOUSING DEVELOPMENTS LIMITED
Overview
| Company Name | HANOVER HOUSING DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06856299 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HANOVER HOUSING DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is HANOVER HOUSING DEVELOPMENTS LIMITED located?
| Registered Office Address | The Heal's Building Suites A & B 22-24 Torrington Place WC1E 7HJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HANOVER HOUSING DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for HANOVER HOUSING DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michelle Louise Holt as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Termination of appointment of Jane Rachel Ashcroft as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Curran as a director on Dec 18, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||||||||||
Termination of appointment of Christopher David Munday as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 27, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Simon Ross Cameron Glucina as a director on Apr 07, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Martin as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Charles Greaves as a director on Feb 28, 2021 | 1 pages | TM01 | ||||||||||
Statement of capital on Feb 18, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of Confirmation Statement dated Feb 27, 2020 | 3 pages | RP04CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||||||||||
Appointment of Miss Michelle Louise Holt as a secretary on May 01, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mary Keane as a secretary on Apr 30, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 27, 2020 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Who are the officers of HANOVER HOUSING DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Sarah Elizabeth | Director | Suites A & B 22-24 Torrington Place WC1E 7HJ London The Heal's Building England | England | British | 246851670001 | |||||
| MARTIN, Robert | Director | Suites A & B 22-24 Torrington Place WC1E 7HJ London The Heal's Building England | England | British | 280740220001 | |||||
| SMITH, Kathryn Anne | Director | Suites A & B 22-24 Torrington Place WC1E 7HJ London The Heal's Building England | England | British | 256889110001 | |||||
| FULLER, Michael Douglas | Secretary | Alington Road Little Barford PE19 6RE St. Neots Nelson House United Kingdom | British | 83878060001 | ||||||
| HOLT, Michelle Louise | Secretary | Suites A & B 22-24 Torrington Place WC1E 7HJ London The Heal's Building England | 269462090001 | |||||||
| KEANE, Mary | Secretary | Suites A & B 22-24 Torrington Place WC1E 7HJ London The Heal's Building England | 253363190001 | |||||||
| ASHCROFT, Jane Rachel | Director | Suites A & B 22-24 Torrington Place WC1E 7HJ London The Heal's Building England | England | British | 110586310001 | |||||
| BEST, Richard Stuart, Lord | Director | 1 Bridge Close TW18 4TB Staines Hanover House Middlesex United Kingdom | United Kingdom | British | 12069930001 | |||||
| BRUCE, Nicola Gail Alexndra | Director | Alington Road Little Barford PE19 6RE St. Neots Nelson House United Kingdom | England | British | 112781060002 | |||||
| BURGESS, Stuart John, Dr | Director | Alington Road Little Barford PE19 6RE St. Neots Nelson House United Kingdom | England | British | 211646630001 | |||||
| CORLESS, Patricia Ann | Director | 1 Bridge Close TW18 4TB Staines Hanover House Middlesex United Kingdom | United Kingdom | British | 169038420001 | |||||
| COURTS, Norman Colin Inglis | Director | Bridge Close TW18 4TB Staines Hanover House Middlesex United Kingdom | United Kingdom | British | 119700710002 | |||||
| COWLEY, Ian Leslie | Director | 1 Bridge Close TW18 4TB Staines Hanover House Middlesex United Kingdom | England | British | 156016560001 | |||||
| CURRAN, Mark | Director | Suites A & B 22-24 Torrington Place WC1E 7HJ London The Heal's Building England | England | British | 228507560001 | |||||
| DASEY, Robyn Marjorie, Dr | Director | Alington Road Little Barford PE19 6RE St. Neots Nelson House United Kingdom | England | Australian | 186438570001 | |||||
| DHANDA, Parmjit Singh | Director | 1 Bridge Close TW18 4TB Staines Hanover House Middlesex United Kingdom | England | British | 147491470002 | |||||
| DOYLE, Julie Carol | Director | Alington Road Little Barford PE19 6RE St. Neots Nelson House United Kingdom | England | British | 186438590001 | |||||
| DYER, Caroline Siobhan | Director | Alington Road Little Barford PE19 6RE St. Neots Nelson House United Kingdom | England | British | 186438760001 | |||||
| GILLESPIE, Gaynor | Director | Alington Road Little Barford PE19 6RE St. Neots Nelson House United Kingdom | Scotland | Scottish | 83203740002 | |||||
| GLUCINA, Simon Ross Cameron | Director | Suites A & B 22-24 Torrington Place WC1E 7HJ London The Heal's Building England | England | British | 120425890001 | |||||
| GRAHAM, John Spencer | Director | 1 Bridge Close TW18 4TB Staines Hanover House Middlesex United Kingdom | United Kingdom | British | 16516990001 | |||||
| GREAVES, Mark Charles | Director | Suites A & B 22-24 Torrington Place WC1E 7HJ London The Heal's Building England | United Kingdom | British | 228498260001 | |||||
| GREEN, Mike | Director | Alington Road Little Barford PE19 6RE St. Neots Nelson House United Kingdom | England | British | 241061430001 | |||||
| GREWAL, Jagdip Singh | Director | Alington Road Little Barford PE19 6RE St. Neots Nelson House United Kingdom | England | British | 174053960001 | |||||
| HAY, Peter | Director | Alington Road Little Barford PE19 6RE St. Neots Nelson House United Kingdom | England | British | 177398970001 | |||||
| HOLT, David Leslie Frank | Director | Alington Road Little Barford PE19 6RE St. Neots Nelson House United Kingdom | England | United Kingdom | 100070620002 | |||||
| LE VAILLANT, Valerie Ellen | Director | Alington Road Little Barford PE19 6RE St. Neots Nelson House United Kingdom | England | British | 14384180004 | |||||
| MATTHEWS, Barbara Carol Anne | Director | 1 Bridge Close TW18 4TB Staines Hanover House Middlesex United Kingdom | England | British | 105200240001 | |||||
| MOORE, Bruce John | Director | 1 Bridge Close TW18 4TB Staines Hanover House Middlesex United Kingdom | England | British | 117919920001 | |||||
| MUNDAY, Christopher David | Director | Suites A & B 22-24 Torrington Place WC1E 7HJ London The Heal's Building England | England | British | 253361350001 | |||||
| NICHOLSON, Rona | Director | Suites A & B 22-24 Torrington Place WC1E 7HJ London The Heal's Building England | England | Scottish | 139176590001 | |||||
| NICHOLSON, Rona | Director | Bridge Close TW18 4TB Staines Hanover House Middlesex United Kingdom | England | Scottish | 139176590001 | |||||
| THROWER, Andrew Staffell | Director | 1 Bridge Close TW18 4TB Staines Hanover House Middlesex United Kingdom | United Kingdom | British | 95040810003 | |||||
| TICKELL, Oriana Clare, Dame | Director | Alington Road Little Barford PE19 6RE St. Neots Nelson House United Kingdom | United Kingdom | British | 186465690001 | |||||
| ULLMAN, Lesley Jean | Director | Alington Road Little Barford PE19 6RE St. Neots Nelson House United Kingdom | England | British | 186439080003 |
Who are the persons with significant control of HANOVER HOUSING DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anchor Hanover Group | Nov 29, 2018 | 22-24 Torrington Place WC1E 7HJ London Heal's Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hanover Housing Association | Jun 30, 2016 | Bridge Close TW18 4TB Staines-Upon-Thames 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0